London
SW1X 7LY
LLP Designated Member Name | Brook Street Trustee Co Number 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
LLP Designated Member Name | Brook Street Trustee Co Number 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,777,000 |
Net Worth | £35,002,000 |
Cash | £11,000 |
Current Liabilities | £10,638,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
26 April 2020 | Delivered on: 12 May 2020 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Leasehold property known as the basement to fourth floors and roof, 41 - 43 brook street, registered under title number NGL775395. Outstanding |
---|---|
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Qib (UK) PLC (the Security Agent) Classification: A registered charge Particulars: The leasehold property known as basebent to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. Outstanding |
7 November 2022 | Delivered on: 11 November 2022 Persons entitled: Qib (UK) PLC as Security Agent Classification: A registered charge Particulars: (1) the leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. (2) all of the chargor's know-how, patent, trade mark, service mark, design, business name, topographical or similar rights. Outstanding |
26 January 2021 | Delivered on: 9 February 2021 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. Outstanding |
23 January 2015 | Delivered on: 30 January 2015 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties) Classification: A registered charge Fully Satisfied |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 April 2011 | Delivered on: 18 April 2011 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, buildings, plant & machinery. See image for full details. Fully Satisfied |
2 February 2010 | Delivered on: 16 February 2010 Satisfied on: 6 February 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 and 43 brook street london t/no NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2008 | Delivered on: 1 April 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 41 and 43 brook street, london t/no. NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2008 | Delivered on: 27 March 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 41 and 43 brook street, london t/no. NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 November 2023 | Registration of charge OC3354860012, created on 25 October 2023 (31 pages) |
30 March 2023 | Full accounts made up to 31 December 2021 (27 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
5 December 2022 | Satisfaction of charge OC3354860009 in full (1 page) |
5 December 2022 | Satisfaction of charge OC3354860010 in full (1 page) |
11 November 2022 | Registration of charge OC3354860011, created on 7 November 2022 (36 pages) |
31 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 February 2021 | Registration of charge OC3354860010, created on 26 January 2021 (36 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 May 2020 | Registration of charge OC3354860009, created on 26 April 2020 (36 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 September 2019 | Member's details changed for Brook Street 2 Limited on 1 August 2019 (3 pages) |
23 September 2019 | Change of details for Brook Street 2 Ltd as a person with significant control on 1 August 2019 (5 pages) |
23 September 2019 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 1 August 2019 (3 pages) |
23 September 2019 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 1 August 2019 (3 pages) |
1 August 2019 | Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 December 2017 | Registration of charge OC3354860008, created on 11 December 2017 (69 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 (5 pages) |
29 March 2016 | Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
29 March 2016 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 2 November 2015 (1 page) |
29 March 2016 | Member's details changed for Brook Street 2 Limited on 2 November 2015 (1 page) |
29 March 2016 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 2 November 2015 (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 (5 pages) |
29 March 2016 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 2 November 2015 (1 page) |
29 March 2016 | Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
29 March 2016 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 2 November 2015 (1 page) |
29 March 2016 | Member's details changed for Brook Street 2 Limited on 2 November 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
11 November 2015 | Satisfaction of charge OC3354860007 in full (4 pages) |
11 November 2015 | Satisfaction of charge OC3354860007 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
20 March 2015 | Annual return made up to 10 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 10 March 2015 (5 pages) |
30 January 2015 | Registration of charge OC3354860007, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge OC3354860007, created on 23 January 2015 (62 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Annual return made up to 10 March 2014 (5 pages) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page) |
3 April 2014 | Annual return made up to 10 March 2014 (5 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3AR on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3AR on 20 September 2013 (1 page) |
20 March 2013 | Annual return made up to 10 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 10 March 2013 (5 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
8 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (37 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 March 2012 | Annual return made up to 10 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Sail address changed from:\c/o a&l goodbody\augustine house austin friars\london\EC2N 2HA\england (1 page) |
24 May 2011 | Sail address changed from:\c/o a&l goodbody\augustine house austin friars\london\EC2N 2HA\england (1 page) |
18 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (20 pages) |
18 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (20 pages) |
22 March 2011 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 10 March 2011 (2 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Annual return made up to 10 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 (4 pages) |
22 March 2011 | Member's details changed for Brook Street Trustee Co Number 2 Limited on 10 March 2011 (2 pages) |
22 March 2011 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 10 March 2011 (2 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Location of register of charges has been changed (1 page) |
22 March 2011 | Member's details changed for Brook Street 2 Limited on 10 March 2011 (2 pages) |
22 March 2011 | Member's details changed for Brook Street Trustee Co Number 1 Limited on 10 March 2011 (2 pages) |
22 March 2011 | Location of register of charges has been changed (1 page) |
22 March 2011 | Member's details changed for Brook Street 2 Limited on 10 March 2011 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 (9 pages) |
8 April 2010 | Annual return made up to 10 March 2010 (9 pages) |
16 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
16 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
17 August 2009 | Currext from 30/06/2010 to 31/12/2010 alignment with parent or subsidiary (1 page) |
17 August 2009 | Currext from 30/06/2010 to 31/12/2010 alignment with parent or subsidiary (1 page) |
27 May 2009 | Annual return made up to 07/04/09 (3 pages) |
27 May 2009 | Annual return made up to 07/04/09 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 March 2008 | Curr ext from 31/03/2009 to 30/06/2009 (1 page) |
18 March 2008 | Curr ext from 31/03/2009 to 30/06/2009 (1 page) |
10 March 2008 | Incorporation document\certificate of incorporation (4 pages) |
10 March 2008 | Incorporation document\certificate of incorporation (4 pages) |